Entity Name: | THE GONDOLA PARK MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Feb 2009 (16 years ago) |
Document Number: | N30860 |
FEI/EIN Number |
650212589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1062 E. Venice Avenue, VENICE, FL, 34285, US |
Mail Address: | 1062 E. Venice Avenue, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheehy James | President | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Moore Elaine | Vice President | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Back Jeff | Secretary | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Pruess Dave | Treasurer | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Harlem Robert L | Director | 1062 E. Venice Avenue, VENICE, FL, 34285 |
O'Grady Barbara | Manager | 1062 E. Venice Avenue, VENICE, FL, 34285 |
ARGUS MANAGEMENT OF VENICE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 1062 E. Venice Avenue, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1062 E. Venice Avenue, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 1062 E. Venice Avenue, VENICE, FL 34285 | - |
AMENDED AND RESTATEDARTICLES | 2009-02-20 | - | - |
REINSTATEMENT | 2006-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-11-17 | ARGUS MANAGEMENT OF VENICE,INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDED AND RESTATEDARTICLES | 1998-08-31 | - | - |
REINSTATEMENT | 1997-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State